RUNNING WILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2023-11-10

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Second filing for the appointment of Mr Kirk Allen as a director

View Document

16/04/2416 April 2024 Termination of appointment of Benjamin Simpson as a director on 2024-03-28

View Document

20/03/2420 March 2024 Director's details changed for Mr Kirk Allen on 2024-03-20

View Document

07/03/247 March 2024 Notification of Kirk Allen as a person with significant control on 2023-09-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

05/09/235 September 2023 Registered office address changed from The Warehouse 19-21 Somers Street Leeds LS1 2RG England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2023-09-05

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/10/2020 October 2020 Registered office address changed from , 1-5 Springfield Mount, Leeds, LS2 9NG, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2020-10-20

View Document

20/10/2020 October 2020 Registered office address changed from , 19-21 Somers Street, Leeds, LS1 2RG, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2020-10-20

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR ENGLAND

View Document

15/05/2015 May 2020 Registered office address changed from , International House 64 Nile Street, London, N1 7SR, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2020-05-15

View Document

02/03/202 March 2020 ADOPT ARTICLES 26/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

26/09/1926 September 2019 Registered office address changed from , Ground Floor Office B New Barn House, Hall Mews, Boston Spa, West Yorkshire, LS23 6DT, United Kingdom to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2019-09-26

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM GROUND FLOOR OFFICE B NEW BARN HOUSE HALL MEWS BOSTON SPA WEST YORKSHIRE LS23 6DT UNITED KINGDOM

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM PLATFORM, SUITE 5B NEW STATION STREET LEEDS LS1 4JB ENGLAND

View Document

11/09/1911 September 2019 Registered office address changed from , Platform, Suite 5B New Station Street, Leeds, LS1 4JB, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2019-09-11

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ ENGLAND

View Document

05/10/185 October 2018 Registered office address changed from , 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2018-10-05

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH JOHN HABERGHAM / 01/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SIMPSON / 01/11/2017

View Document

13/09/1713 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1717 May 2017 Registered office address changed from , Unit 304 Zelig Building, Custard Factory, Birmingham, B9 4AU, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2017-05-17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM UNIT 304 ZELIG BUILDING CUSTARD FACTORY BIRMINGHAM B9 4AU ENGLAND

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR KIRK ALLEN

View Document

02/12/162 December 2016 Appointment of Mr Kirk Allen as a director on 2016-11-30

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 4 MANOR COURT NORMANTON WEST YORKSHIRE WF6 1NZ

View Document

20/07/1620 July 2016 Registered office address changed from , 4 Manor Court, Normanton, West Yorkshire, WF6 1NZ to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2016-07-20

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/03/1515 March 2015 REGISTERED OFFICE CHANGED ON 15/03/2015 FROM 7 LYTHAM CLOSE NORMANTON WF6 1UJ ENGLAND

View Document

15/03/1515 March 2015 Registered office address changed from , 7 Lytham Close Normanton, WF6 1UJ, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2015-03-15

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company